About

Registered Number: 04764806
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire, NG5 6LJ

 

Omni Concierge Services Ltd was founded on 14 May 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Michael James 12 June 2020 - 1
WARREN, Nicola 27 April 2020 - 1
WARREN, Nigel Antonio 12 June 2020 - 1
ABBOTT, Paul Edward 06 October 2003 21 November 2003 1
GODBER, Simon 18 November 2004 29 January 2005 1
GREENWOOD, Bernice Elaine 21 May 2004 22 June 2004 1
GREENWOOD, John Lesley 21 May 2004 22 June 2004 1
HAWKES, Stanley 22 May 2003 25 June 2016 1
JACKSON, David 06 October 2003 21 November 2003 1
YARDLEY, Emma Louise 06 October 2003 21 November 2003 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Kevin Graham 01 December 2004 - 1
THOMAS, Darren Franklin 22 May 2003 23 April 2004 1

Filing History

Document Type Date
PSC04 - N/A 19 June 2020
PSC01 - N/A 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
PSC07 - N/A 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 08 January 2020
AA - Annual Accounts 22 July 2019
SH01 - Return of Allotment of shares 17 July 2019
CS01 - N/A 17 May 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 11 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 July 2006
363s - Annual Return 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
225 - Change of Accounting Reference Date 26 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.